About

Registered Number: 00743538
Date of Incorporation: 10/12/1962 (61 years and 4 months ago)
Company Status: Active
Registered Address: Beechfield Hollinhurst Road, Radcliffe, Manchester, M26 1JN

 

Based in Manchester, Polyflor Ltd was registered on 10 December 1962, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MULHOLLAND, Steven Roger 15 July 2014 - 1
ROLLO, Thomas Gareth 01 September 2018 - 1
SCULL, Mark Anthony 12 December 2005 - 1
SOUTHERN, David Vincent 08 April 2013 - 1
WARDROP, Robert 01 August 2020 - 1
BARRATT, Andrew Colin 12 November 2009 30 June 2014 1
DRILLINGCOURT, David 12 December 2005 30 June 2014 1
EDGE, John 27 July 2001 30 June 2014 1
KAY, John Granville N/A 07 September 2007 1
MCGAREL, William 21 July 2006 14 July 2014 1
MURPHY, Roy N/A 30 June 1998 1
OPAZO, Mario Ernesto Reyes 01 July 2014 17 June 2015 1
RAW, Ian N/A 23 December 1999 1
SANDS, Paul 01 January 1999 12 November 1999 1
TRELEASE, Michael Norman Christopher N/A 18 July 2008 1
Secretary Name Appointed Resigned Total Appointments
PUI HONG, Yung 28 July 2020 - 1
DRILLINGCOURT, David William 08 April 2013 28 July 2020 1
SHILTON, Malcolm Lawson 02 November 2009 08 April 2013 1

Filing History

Document Type Date
AP01 - Appointment of director 11 August 2020
AP03 - Appointment of secretary 29 July 2020
TM02 - Termination of appointment of secretary 29 July 2020
CS01 - N/A 16 December 2019
AA - Annual Accounts 02 December 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 07 November 2018
AP01 - Appointment of director 13 September 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 13 December 2017
SH01 - Return of Allotment of shares 11 May 2017
AA - Annual Accounts 29 December 2016
CS01 - N/A 19 December 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 15 December 2015
TM01 - Termination of appointment of director 01 October 2015
TM01 - Termination of appointment of director 18 June 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 22 December 2014
AP01 - Appointment of director 15 October 2014
AP01 - Appointment of director 15 October 2014
TM01 - Termination of appointment of director 15 October 2014
TM01 - Termination of appointment of director 15 October 2014
CH01 - Change of particulars for director 03 July 2014
TM01 - Termination of appointment of director 03 July 2014
TM01 - Termination of appointment of director 03 July 2014
AP01 - Appointment of director 03 July 2014
AP01 - Appointment of director 03 July 2014
TM01 - Termination of appointment of director 03 July 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 22 November 2013
AUD - Auditor's letter of resignation 17 May 2013
AUD - Auditor's letter of resignation 15 May 2013
AP01 - Appointment of director 08 April 2013
AP03 - Appointment of secretary 08 April 2013
TM02 - Termination of appointment of secretary 08 April 2013
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 09 March 2012
AR01 - Annual Return 15 December 2011
MG01 - Particulars of a mortgage or charge 10 March 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 16 December 2010
AA - Annual Accounts 25 February 2010
RESOLUTIONS - N/A 08 February 2010
AR01 - Annual Return 15 December 2009
AP01 - Appointment of director 13 November 2009
TM02 - Termination of appointment of secretary 02 November 2009
AP03 - Appointment of secretary 02 November 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH03 - Change of particulars for secretary 19 October 2009
CH01 - Change of particulars for director 19 October 2009
AA - Annual Accounts 20 March 2009
288a - Notice of appointment of directors or secretaries 22 January 2009
288b - Notice of resignation of directors or secretaries 21 January 2009
288a - Notice of appointment of directors or secretaries 23 December 2008
363a - Annual Return 22 December 2008
288b - Notice of resignation of directors or secretaries 17 December 2008
288b - Notice of resignation of directors or secretaries 28 July 2008
AA - Annual Accounts 07 April 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
363a - Annual Return 09 January 2008
288b - Notice of resignation of directors or secretaries 16 October 2007
AA - Annual Accounts 20 January 2007
363s - Annual Return 10 January 2007
288a - Notice of appointment of directors or secretaries 10 August 2006
AA - Annual Accounts 05 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 March 2006
363s - Annual Return 16 January 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
288a - Notice of appointment of directors or secretaries 05 January 2006
288b - Notice of resignation of directors or secretaries 15 July 2005
RESOLUTIONS - N/A 18 June 2005
AUD - Auditor's letter of resignation 18 June 2005
AA - Annual Accounts 29 March 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 15 April 2004
363s - Annual Return 08 January 2004
AA - Annual Accounts 03 May 2003
AUD - Auditor's letter of resignation 18 February 2003
363s - Annual Return 08 January 2003
AA - Annual Accounts 11 March 2002
363s - Annual Return 07 January 2002
288a - Notice of appointment of directors or secretaries 09 August 2001
288a - Notice of appointment of directors or secretaries 15 May 2001
288b - Notice of resignation of directors or secretaries 15 May 2001
AA - Annual Accounts 22 March 2001
363s - Annual Return 10 January 2001
288a - Notice of appointment of directors or secretaries 10 July 2000
288b - Notice of resignation of directors or secretaries 31 May 2000
AA - Annual Accounts 31 March 2000
CERTNM - Change of name certificate 29 February 2000
288a - Notice of appointment of directors or secretaries 25 January 2000
288b - Notice of resignation of directors or secretaries 25 January 2000
363s - Annual Return 17 January 2000
288b - Notice of resignation of directors or secretaries 17 January 2000
288b - Notice of resignation of directors or secretaries 06 December 1999
288a - Notice of appointment of directors or secretaries 08 July 1999
AA - Annual Accounts 24 April 1999
AUD - Auditor's letter of resignation 01 March 1999
363s - Annual Return 11 January 1999
288a - Notice of appointment of directors or secretaries 06 January 1999
288a - Notice of appointment of directors or secretaries 07 August 1998
AA - Annual Accounts 21 January 1998
363s - Annual Return 08 January 1998
288b - Notice of resignation of directors or secretaries 09 July 1997
288a - Notice of appointment of directors or secretaries 26 June 1997
287 - Change in situation or address of Registered Office 14 March 1997
AA - Annual Accounts 25 February 1997
363s - Annual Return 16 January 1997
AA - Annual Accounts 25 February 1996
363s - Annual Return 08 January 1996
288 - N/A 25 October 1995
AA - Annual Accounts 02 February 1995
363s - Annual Return 02 February 1995
363s - Annual Return 06 January 1994
AUD - Auditor's letter of resignation 04 January 1994
AA - Annual Accounts 20 December 1993
AA - Annual Accounts 10 January 1993
363s - Annual Return 23 December 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 1992
AA - Annual Accounts 09 March 1992
363s - Annual Return 16 February 1992
363a - Annual Return 18 January 1991
AA - Annual Accounts 18 January 1991
RESOLUTIONS - N/A 07 December 1990
RESOLUTIONS - N/A 07 December 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 1990
AA - Annual Accounts 12 March 1990
363 - Annual Return 07 March 1990
288 - N/A 13 June 1989
AA - Annual Accounts 12 May 1989
363 - Annual Return 21 December 1988
AA - Annual Accounts 25 March 1988
363 - Annual Return 04 March 1988
288 - N/A 25 September 1987
AA - Annual Accounts 05 June 1987
363 - Annual Return 24 April 1987
288 - N/A 16 July 1986
288 - N/A 06 June 1986
AA - Annual Accounts 14 February 1981
395 - Particulars of a mortgage or charge 11 February 1965
MISC - Miscellaneous document 10 December 1962

Mortgages & Charges

Description Date Status Charge by
Legal and equitable charge 08 March 2011 Outstanding

N/A

Deed of assurance 10 November 1982 Fully Satisfied

N/A

Deed of assurance 24 January 1979 Fully Satisfied

N/A

Deed of assurance 28 January 1974 Fully Satisfied

N/A

Deed 09 June 1965 Fully Satisfied

N/A

Trust deed 20 February 1963 Fully Satisfied

N/A

Charge w/o instrument 17 December 1962 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.